UKBizDB.co.uk

TASTE OF THE COUNTRY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Taste Of The Country Limited. The company was founded 20 years ago and was given the registration number 04828017. The firm's registered office is in STRATFORD-UPON-AVON. You can find them at 13 The Courtyard, Timothys Bridge Road, Stratford-upon-avon, . This company's SIC code is 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes.

Company Information

Name:TASTE OF THE COUNTRY LIMITED
Company Number:04828017
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 July 2003
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes
  • 10850 - Manufacture of prepared meals and dishes
  • 47290 - Other retail sale of food in specialised stores

Office Address & Contact

Registered Address:13 The Courtyard, Timothys Bridge Road, Stratford-upon-avon, England, CV37 9NP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13 The Courtyard, Timothys Bridge Road, Stratford-Upon-Avon, England, CV37 9NP

Secretary15 September 2015Active
13 The Courtyard, Timothys Bridge Road, Stratford Upon Avon, United Kingdom, CV37 9NP

Director17 January 2023Active
13 The Courtyard, Timothys Bridge Road, Stratford-Upon-Avon, England, CV37 9NP

Director15 September 2015Active
13 The Courtyard, Timothys Bridge Road, Stratford-Upon-Avon, England, CV37 9NP

Director03 September 2003Active
13 The Courtyard, Timothys Bridge Road, Stratford-Upon-Avon, England, CV37 9NP

Director14 August 2003Active
Millway, Armscote Road, Tredington, Shipston-On-Stour, CV36 4NP

Secretary15 July 2003Active
Manor House, 1 The Crescent, Leatherhead, United Kingdom, KT22 8DH

Secretary14 October 2008Active
31 Buxton Road, Stockport, SK2 6LS

Corporate Nominee Secretary10 July 2003Active
Millway, Armscote Road, Tredington, Shipston-On-Stour, CV36 4NP

Director29 July 2003Active
Manor House, 1 The Crescent, Leatherhead, England, KT22 8DY

Director15 July 2003Active
31 Buxton Road, Stockport, SK2 6LS

Corporate Nominee Director10 July 2003Active

People with Significant Control

Ocorian Trustees (Jersey) Limited
Notified on:14 December 2022
Status:Active
Country of residence:United Kingdom
Address:26 New Street, St Helier, Jersey, United Kingdom, JE2 3RA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Atrium Trustees Limited
Notified on:14 December 2022
Status:Active
Country of residence:United Kingdom
Address:26 New Street, St. Helier, United Kingdom, JE2 3RA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Andrew Stephen Bower Knight
Notified on:06 April 2016
Status:Active
Date of birth:November 1939
Nationality:British
Country of residence:England
Address:13 The Courtyard, Timothys Bridge Road, Stratford-Upon-Avon, England, CV37 9NP
Nature of control:
  • Ownership of shares 50 to 75 percent
Ms Afsaneh Zoe Bower Knight
Notified on:06 April 2016
Status:Active
Date of birth:December 1978
Nationality:British
Country of residence:England
Address:13 The Courtyard, Timothys Bridge Road, Stratford-Upon-Avon, England, CV37 9NP
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Persons with significant control

Notification of a person with significant control.

Download
2023-12-12Confirmation statement

Confirmation statement with updates.

Download
2023-12-07Persons with significant control

Notification of a person with significant control.

Download
2023-11-29Persons with significant control

Cessation of a person with significant control.

Download
2023-11-29Persons with significant control

Cessation of a person with significant control.

Download
2023-11-29Officers

Appoint person director company with name date.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-11-16Confirmation statement

Confirmation statement with no updates.

Download
2022-06-05Accounts

Accounts with accounts type total exemption full.

Download
2021-11-12Confirmation statement

Confirmation statement with updates.

Download
2021-05-14Accounts

Accounts with accounts type total exemption full.

Download
2021-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-02-17Officers

Change person secretary company with change date.

Download
2021-02-17Persons with significant control

Change to a person with significant control.

Download
2021-02-17Officers

Change person director company with change date.

Download
2021-02-17Persons with significant control

Change to a person with significant control.

Download
2021-02-17Officers

Change person director company with change date.

Download
2020-07-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-01-28Officers

Change person director company with change date.

Download
2020-01-28Persons with significant control

Change to a person with significant control.

Download
2020-01-27Confirmation statement

Confirmation statement with updates.

Download
2019-05-29Accounts

Accounts with accounts type total exemption full.

Download
2019-02-22Capital

Second filing capital allotment shares.

Download
2019-02-13Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.